logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Chadwick, Julian William Mark

    Related profiles found in government register
  • Chadwick, Julian William Mark
    British

    Registered addresses and corresponding companies
    • Newbury House, 20 Kings Road West, Newbury, Berkshire, RG14 5XR

      IIF 1 IIF 2
  • Chadwick, Julian William Mark
    British solicitor

    Registered addresses and corresponding companies
    • Newbury House, 20 Kings Road West, Newbury, Berkshire, RG14 5XR

      IIF 3 IIF 4
    • Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire, SP1 1BG, England

      IIF 5
  • Chadwick, Julian William Mark

    Registered addresses and corresponding companies
    • Newbury House, 20 Kings Road West, Newbury, Berkshire, RG14 5XR

      IIF 6
  • Chadwick, Julian William Mark, Fra
    born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Irwin Mitchell Llp, Regus - Manor Royal, Churchill Court, 3 Manor Royal, Crawley, West Sussex, RH10 9LU, United Kingdom

      IIF 7
    • 22, Porchester Road, Newbury, Berkshire, RG14 7QH

      IIF 8 IIF 9
    • Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT

      IIF 10
  • Chadwick, Julian William Mark, Fra
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 67, Castletown Road, London, W14 9HG, England

      IIF 11
  • Chadwick, Julian William Mark, Fra
    British lawyer born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Thomas Eggar, Belmont House, Station Way, Crawley, RH10 1JA, United Kingdom

      IIF 12
    • 22 Porchester Road, Newbury, Berkshire, RG14 7QH

      IIF 13 IIF 14
  • Chadwick, Julian William Mark, Fra
    British none born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 22, Porchester Road, Newbury, Berkshire, RG14 7QH, United Kingdom

      IIF 15
    • 22, Porchester Road, Newbury, Berkshire, RG14 7QN, Uk

      IIF 16
  • Chadwick, Julian William Mark, Fra
    British solicitor born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

      IIF 17
    • Thomas Eggar House, Friary Lane, Chichester, West Sussex, PO19 1UF

      IIF 18 IIF 19
    • C/o Thomas Eggar, Belmont House, Station Way, Crawley, RH10 1JA, United Kingdom

      IIF 20
    • 442, Linen Hall, 162 - 168 Regent Street, London, W1B 5TE, United Kingdom

      IIF 21
    • 22 Porchester Road, Newbury, Berkshire, RG14 7QH

      IIF 22 IIF 23 IIF 24
  • Chadwick, Julian William Mark
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newbury House, 20 Kings Road West, Newbury, Berkshire, RG14 5XR

      IIF 27 IIF 28
  • Chadwick, Julian William Mark
    British solicitor born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Julian William Mark Chadwick
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire, SP1 1BG

      IIF 38
child relation
Offspring entities and appointments 33
  • 1
    AID TO THE CHURCH IN NEED (UNITED KINGDOM)
    04747666
    12-14 Benhill Avenue, Sutton, Surrey
    Active Corporate (22 parents)
    Officer
    2006-07-13 ~ 2013-02-06
    IIF 23 - Director → ME
  • 2
    CATHOLIC UNION CHARITABLE TRUST LIMITED
    07333172
    114 Mount Street, London, England
    Active Corporate (24 parents)
    Equity (Company account)
    236,211 GBP2024-12-31
    Officer
    2010-08-02 ~ 2013-08-29
    IIF 15 - Director → ME
  • 3
    CONNECTING COMMUNITIES IN BERKSHIRE LTD - now
    COMMUNITY COUNCIL FOR BERKSHIRE
    - 2018-11-15 03212736
    Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire, England
    Active Corporate (82 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    73,433 GBP2024-03-31
    Officer
    2000-06-27 ~ 2005-07-06
    IIF 36 - Director → ME
  • 4
    CONTINUITY TRUST
    04366885
    44 Grand Parade, Brighton, England
    Dissolved Corporate (10 parents)
    Officer
    2002-02-05 ~ 2002-08-15
    IIF 35 - Director → ME
  • 5
    ENDECA LIMITED
    03161202
    11b Dafforne Road, London, England
    Active Corporate (21 parents)
    Officer
    1997-05-15 ~ 2003-01-15
    IIF 29 - Director → ME
  • 6
    FF&P 2006 INVESTOR 36 LLP
    OC318110 OC318111, OC304458, OC328427... (more)
    15 Suffolk Street, London
    Dissolved Corporate (35 parents, 3 offsprings)
    Officer
    2007-05-31 ~ 2013-06-07
    IIF 8 - LLP Member → ME
  • 7
    ICKSP
    07767151
    46 Hamilton Square, Birkenhead, Merseyside
    Active Corporate (11 parents)
    Officer
    2011-09-08 ~ 2014-08-08
    IIF 20 - Director → ME
  • 8
    IRWIN MITCHELL LLP
    OC343897 02606752, 06789204
    Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Active Corporate (573 parents, 22 offsprings)
    Officer
    2015-12-17 ~ 2017-04-30
    IIF 10 - LLP Member → ME
  • 9
    IRWIN MITCHELL SECRETARIES LIMITED - now
    THOMAS EGGAR SECRETARIES LIMITED
    - 2016-08-16 02880282
    TEVB SECRETARIES LIMITED - 2002-04-03
    Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (26 parents, 436 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2008-01-14 ~ 2015-12-17
    IIF 14 - Director → ME
  • 10
    JAEF INVESTMENTS LIMITED
    00636688
    Old Halls Barn Brows Farm Business Park, Farnham Road, Liss, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    16,173,416 GBP2024-03-30
    Officer
    2003-08-06 ~ 2015-05-27
    IIF 6 - Secretary → ME
  • 11
    LEADER FINANCIAL RESEARCH LIMITED
    02867230
    64 New Cavendish Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    1993-10-29 ~ 1994-01-18
    IIF 33 - Director → ME
  • 12
    MILES JESU TRUST
    04406039
    Wiston House, 1 Wiston Avenue, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2002-03-28 ~ 2002-07-16
    IIF 32 - Director → ME
  • 13
    NEWBURY SPRING FESTIVAL SOCIETY LIMITED
    01539561
    33/34 Cheap Street, Newbury, Berkshire, England
    Active Corporate (43 parents)
    Officer
    2002-12-13 ~ 2023-12-04
    IIF 31 - Director → ME
    2003-05-01 ~ 2017-01-23
    IIF 3 - Secretary → ME
  • 14
    ORPHEUS FOUNDATION
    07347196
    442 Linen Hall 162-168 Regent Street, London
    Dissolved Corporate (17 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-08-31
    Officer
    2011-08-22 ~ 2013-10-03
    IIF 16 - Director → ME
  • 15
    ORPHEUS SINFONIA FOUNDATION
    09102558
    442 Linen Hall, 162 - 168 Regent Street, London
    Active Corporate (19 parents)
    Equity (Company account)
    193,365 GBP2024-08-31
    Officer
    2014-06-25 ~ 2019-03-26
    IIF 21 - Director → ME
  • 16
    PALMER MARLBOROUGH BEAGLES LIMITED
    06297375
    Julian Chadwick, 22 Porchester Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-06-29 ~ dissolved
    IIF 22 - Director → ME
  • 17
    PENNINGTONS DIRECTORS (NO. 1) LIMITED
    - now 01051631
    PENDIA DEVELOPMENTS LIMITED - 1991-07-22
    125 Wood Street, London
    Active Corporate (21 parents, 292 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1995-09-04 ~ 2007-11-26
    IIF 28 - Director → ME
  • 18
    PENNINGTONS MANCHES COOPER LLP - now
    PENNINGTONS MANCHES LLP - 2019-07-01
    PENNINGTONS SOLICITORS LLP
    - 2013-10-15 OC311575 04405247, 04405247
    125 Wood Street, London, United Kingdom
    Active Corporate (300 parents, 18 offsprings)
    Officer
    2005-03-03 ~ 2007-11-30
    IIF 9 - LLP Designated Member → ME
  • 19
    PENNINGTONS MANCHES SERVICE COMPANY LIMITED - now
    PENNINGTONS SERVICE COMPANY LIMITED - 2013-10-15
    PENNINGTONS SERVICE COMPANY
    - 2013-01-24 02911640
    125 Wood Street, London, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2000-03-13 ~ 2007-11-26
    IIF 24 - Director → ME
  • 20
    PENNSEC LIMITED
    - now 01751339
    ENFRANCHISE SECRETARIAL SERVICES LIMITED - 1992-02-04
    125 Wood Street, London
    Active Corporate (27 parents, 746 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1995-09-04 ~ 2007-11-26
    IIF 25 - Director → ME
  • 21
    PENNTRUST LIMITED
    05710616
    125 Wood Street, London, United Kingdom
    Active Corporate (42 parents, 18 offsprings)
    Officer
    2006-06-28 ~ 2007-11-26
    IIF 26 - Director → ME
  • 22
    RHEALISATION ENTERPRISES LIMITED
    - now 03135669
    THOMAS EGGAR ENTERPRISES LIMITED
    - 2015-12-23 03135669
    TEVB ENTERPRISES LIMITED - 2002-04-03
    Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (10 parents)
    Officer
    2015-12-17 ~ dissolved
    IIF 19 - Director → ME
  • 23
    RHEALISATION LLP
    - now OC326278 04345323, 03174665
    THOMAS EGGAR LLP
    - 2016-01-15 OC326278 04345323, 03174665, 03174665
    EGGAR LLP - 2007-03-07
    C/o Irwin Mitchell Llp Regus - Manor Royal, Churchill Court, 3 Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (119 parents, 6 offsprings)
    Profit/Loss (Company account)
    256 GBP2023-05-01 ~ 2024-04-30
    Officer
    2007-12-01 ~ now
    IIF 7 - LLP Designated Member → ME
  • 24
    RHEALISATION NOMINEES LIMITED
    - now 05509521
    THOMAS EGGAR NOMINEES LIMITED
    - 2015-12-23 05509521
    Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (12 parents)
    Officer
    2015-12-17 ~ dissolved
    IIF 18 - Director → ME
  • 25
    RHEALISATION SERVICES LIMITED
    - now 03174665 04345323, OC326278
    THOMAS EGGAR SERVICES LIMITED
    - 2015-12-23 03174665 04345323, OC326278
    THOMAS EGGAR SERVICES - 2010-06-24
    TECA SERVICES - 2002-04-03
    TEVB SERVICES - 1999-04-30
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (26 parents)
    Equity (Company account)
    -16,852 GBP2018-04-30
    Officer
    2015-12-17 ~ dissolved
    IIF 17 - Director → ME
  • 26
    RHEALISATION TWO LIMITED
    - now 04345323
    RHEALISATION LIMITED
    - 2016-01-05 04345323 OC326278, 03174665
    THOMAS EGGAR LIMITED
    - 2015-12-23 04345323 OC326278, 03174665, 03174665
    EGGAR LIMITED - 2007-04-04
    THOMAS EGGAR LIMITED - 2007-03-07
    Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (8 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 12 - Director → ME
  • 27
    SCOTT ISLINGTON MANAGEMENT LIMITED
    00884329
    Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire
    Dissolved Corporate (10 parents)
    Officer
    2003-08-06 ~ 2015-05-27
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 28
    THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED
    - now 03862844
    ENFRANCHISE 343 LIMITED - 1999-12-15
    C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (18 parents)
    Net Assets/Liabilities (Company account)
    -1,184 GBP2024-03-31
    Officer
    2001-09-01 ~ 2005-09-02
    IIF 30 - Director → ME
  • 29
    THE CORN EXCHANGE (NEWBURY) TRUST
    03908975
    C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (56 parents, 1 offspring)
    Officer
    2000-01-13 ~ 2005-09-02
    IIF 34 - Director → ME
    2000-04-20 ~ 2005-09-02
    IIF 1 - Secretary → ME
  • 30
    THE GRAND PRIORY OF BLESSED ADRIAN FORTESCUE OF THE ORDER OF MALTA TRUST
    09681330
    67 Castletown Road, London, England
    Active Corporate (10 parents)
    Officer
    2020-03-23 ~ 2022-08-09
    IIF 11 - Director → ME
  • 31
    THE PRIESTLY FRATERNITY OF SAINT PETER
    04010393
    St John Fisher House, 17 Eastern Avenue, Reading, England
    Active Corporate (10 parents)
    Officer
    2000-06-08 ~ now
    IIF 27 - Director → ME
    2009-10-07 ~ 2016-12-06
    IIF 2 - Secretary → ME
  • 32
    THOMAS EGGAR TRUST CORPORATION LIMITED
    - now 02256129
    EGGAR TRUSTEES LIMITED - 2003-01-02
    CERTAINREADY LIMITED - 1988-08-17
    Riverside East, 2 Millsands, Sheffield, South Yorkshire, England
    Active Corporate (58 parents, 6 offsprings)
    Officer
    2008-02-07 ~ 2017-04-28
    IIF 13 - Director → ME
  • 33
    VORCON LIMITED
    05476050
    Old Halls Barn Brows Farm Business Park, Farnham Road, Liss, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    191,467 GBP2024-03-31
    Officer
    2006-09-26 ~ 2015-05-27
    IIF 37 - Director → ME
    2006-09-26 ~ 2015-05-27
    IIF 5 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.